J R D Enterprises Limited ESSEX


Founded in 1994, J R D Enterprises, classified under reg no. 02977889 is an active company. Currently registered at 29 Harvey Road IG1 2NJ, Essex the company has been in the business for thirty years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

There is a single director in the firm at the moment - Jasbir A., appointed on 25 April 2016. In addition, a secretary was appointed - Jasbir A., appointed on 3 April 2007. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

J R D Enterprises Limited Address / Contact

Office Address 29 Harvey Road
Office Address2 Ilford
Town Essex
Post code IG1 2NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02977889
Date of Incorporation Tue, 11th Oct 1994
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Jasbir A.

Position: Director

Appointed: 25 April 2016

Jasbir A.

Position: Secretary

Appointed: 03 April 2007

Hardeep A.

Position: Director

Appointed: 14 June 2012

Resigned: 26 April 2016

Surjit A.

Position: Director

Appointed: 03 April 2007

Resigned: 14 June 2012

Surjit A.

Position: Secretary

Appointed: 08 December 2000

Resigned: 03 April 2007

Secretarial Services (london & Essex) Limited

Position: Secretary

Appointed: 01 January 1999

Resigned: 08 December 2000

Jasbir A.

Position: Director

Appointed: 01 January 1999

Resigned: 03 April 2007

Norman Y.

Position: Nominee Director

Appointed: 11 October 1994

Resigned: 12 October 1994

Miriam Y.

Position: Nominee Secretary

Appointed: 11 October 1994

Resigned: 12 October 1994

Jasbir A.

Position: Secretary

Appointed: 11 October 1994

Resigned: 01 January 1999

Surjit A.

Position: Director

Appointed: 11 October 1994

Resigned: 01 January 1999

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats established, there is Jasbir A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jasbir A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-30
Balance Sheet
Current Assets   11 93417 189
Net Assets Liabilities   28 61832 961
Cash Bank In Hand19 3858 0994 92311 934 
Net Assets Liabilities Including Pension Asset Liability17 32922 80323 14528 618 
Tangible Fixed Assets27 22927 22927 22927 229 
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000 
Profit Loss Account Reserve16 32921 80322 14527 618 
Other
Creditors   3 3962 663
Fixed Assets   27 22927 229
Net Current Assets Liabilities13 1002 2942 8118 53814 526
Total Assets Less Current Liabilities40 32929 52330 04035 76741 755
Capital Employed17 32922 80323 14528 618 
Creditors Due After One Year23 0006 7206 8957 149 
Creditors Due Within One Year6 2855 8052 1123 396 
Number Shares Allotted 1 0001 0001 000 
Par Value Share 111 
Share Capital Allotted Called Up Paid1 0001 0001 0001 000 
Tangible Fixed Assets Cost Or Valuation34 02934 02934 02934 029 
Tangible Fixed Assets Depreciation6 8006 8006 8006 800 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 12th, June 2023
Free Download (8 pages)

Company search

Advertisements